Gosforth
Newcastle Upon Tyne
NE3 4AE
Director Name | Mrs Judith Louise Gallacher |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2014(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Website | pippofootwear.com |
---|
Registered Address | 52 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
1 at £1 | Judith Louise Gallacher 50.00% Ordinary |
---|---|
1 at £1 | Robert Gallacher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,076 |
Cash | £6,833 |
Current Liabilities | £39,159 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
23 July 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
5 June 2017 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne NE3 4AA to 52 High Street Gosforth Newcastle upon Tyne NE3 1LX on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne NE3 4AA to 52 High Street Gosforth Newcastle upon Tyne NE3 1LX on 5 June 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Director's details changed for Mrs. Judith Louise Gallacher on 28 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr. Robert Gallacher on 28 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr. Robert Gallacher on 28 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mrs. Judith Louise Gallacher on 28 August 2016 (2 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
14 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
1 September 2014 | Appointment of Judith Louise Gallacher as a director on 6 August 2014 (4 pages) |
1 September 2014 | Appointment of Judith Louise Gallacher as a director on 6 August 2014 (4 pages) |
1 September 2014 | Appointment of Judith Louise Gallacher as a director on 6 August 2014 (4 pages) |
31 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
31 August 2014 | Registered office address changed from 18 the Poplars Gosforth Newcastle upon Tyne NE3 4AE to 79 High Street Gosforth Newcastle upon Tyne NE3 4AA on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from 18 the Poplars Gosforth Newcastle upon Tyne NE3 4AE to 79 High Street Gosforth Newcastle upon Tyne NE3 4AA on 31 August 2014 (2 pages) |
31 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
8 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 June 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed bobo footwear LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Company name changed bobo footwear LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|